ARA ENGINEERING LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Change of details for Mr Andrew John Poyser as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Mr Andrew John Poyser on 2024-11-21

View Document

29/05/2429 May 2024 Change of details for Mr Andrew John Poyser as a person with significant control on 2024-05-01

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

04/05/234 May 2023 Change of details for Mr Andrew John Poyser as a person with significant control on 2019-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2021-03-31

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM QUEE LANE FARM QUEE LANE WILLSLOCK UTTOXETER ST14 8RB ENGLAND

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCANN

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR ANDREW JOHN POYSER

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

01/05/191 May 2019 CESSATION OF RICHARD COLIN MCCANN AS A PSC

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM THE COP GROVE LANE DOVERIDGE ASHBOURNE DE6 5PB UNITED KINGDOM

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 21/10/16 STATEMENT OF CAPITAL GBP 200

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW POYSER

View Document

29/09/1629 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company